This company is commonly known as Dla Architecture Limited. The company was founded 41 years ago and was given the registration number 01711510. The firm's registered office is in LEEDS. You can find them at 55 St. Pauls Street, , Leeds, . This company's SIC code is 71111 - Architectural activities.
Name | : | DLA ARCHITECTURE LIMITED |
---|---|---|
Company Number | : | 01711510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1983 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 St. Pauls Street, Leeds, LS1 2TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, St. Pauls Street, Leeds, LS1 2TE | Director | 01 January 2017 | Active |
55, St. Pauls Street, Leeds, LS1 2TE | Director | 01 January 2017 | Active |
6, East Parade, Leeds, England, LS1 2AD | Director | 22 May 2006 | Active |
6, East Parade, Leeds, England, LS1 2AD | Director | 22 May 2006 | Active |
6, East Parade, Leeds, England, LS1 2AD | Director | 01 August 2004 | Active |
55, St Pauls Street, Leeds, England, LS1 2TE | Director | 01 July 2014 | Active |
The Manor House, Northgate Lane, Linton, LS22 4HN | Secretary | - | Active |
656 Scott Hall Road, Leeds, LS17 5PB | Secretary | 30 November 1998 | Active |
Wilton House Harry Lane, Oxenhouse, Keighley, HU22 9JN | Director | - | Active |
55, St. Pauls Street, Leeds, LS1 2TE | Director | 01 June 2017 | Active |
6, East Parade, Leeds, England, LS1 2AD | Director | 22 May 2006 | Active |
Hammerton Chase, Church Street, Kirk Hammerton, YO26 8DD | Director | - | Active |
7 Whinfield, Leeds, LS16 6AB | Director | 01 January 1995 | Active |
55, St. Pauls Street, Leeds, LS1 2TE | Director | 01 November 1996 | Active |
55, St. Pauls Street, Leeds, LS1 2TE | Director | 03 March 1999 | Active |
55, St Pauls Street, Leeds, England, LS1 2TE | Director | 01 January 2014 | Active |
656 Scott Hall Road, Leeds, LS17 5PB | Director | 30 November 1998 | Active |
55, St. Pauls Street, Leeds, LS1 2TE | Director | - | Active |
1 Church Square, Harrogate, HG1 4SP | Director | 01 January 1995 | Active |
Dla Design Group Of Companies Limited | ||
Notified on | : | 17 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, St. Pauls Street, Leeds, England, LS1 2TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Accounts | Accounts with accounts type full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-03-11 | Accounts | Accounts with accounts type full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-24 | Accounts | Accounts with accounts type full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Accounts | Accounts with accounts type full. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.